About

Registered Number: 00440392
Date of Incorporation: 08/08/1947 (76 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/09/2019 (4 years and 7 months ago)
Registered Address: 1st Floor 26-28 Bedford Row, London, WC1R 4HE

 

Cheriton Nursing Home Ltd was setup in 1947, it's status is listed as "Dissolved". The business has 12 directors listed as Flexer, Robert Gerald, Turner, Pamela Margaret, Butler, Mary Elizabeth, Cameron, Bruce Grant, Cameron, Ian Grant, Fairweather, Nicola Jayne, Flexer, Maura Kathleen, Flexer, Robert Gerald, Gee, Rowena, May, Jeremy Dixon, May, William Dixon, Redstall, Caroline Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Mary Elizabeth N/A 19 April 2006 1
CAMERON, Bruce Grant N/A 01 April 2010 1
CAMERON, Ian Grant N/A 01 April 2010 1
FAIRWEATHER, Nicola Jayne 28 February 2017 14 August 2017 1
FLEXER, Maura Kathleen 01 April 2010 18 April 2016 1
FLEXER, Robert Gerald 01 April 2010 10 February 2017 1
GEE, Rowena 18 December 2003 21 July 2010 1
MAY, Jeremy Dixon N/A 01 April 2010 1
MAY, William Dixon N/A 24 September 2007 1
REDSTALL, Caroline Ann 20 February 1997 27 November 1998 1
Secretary Name Appointed Resigned Total Appointments
FLEXER, Robert Gerald 01 April 2010 18 April 2016 1
TURNER, Pamela Margaret N/A 29 June 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 September 2019
AM23 - N/A 28 June 2019
AM10 - N/A 14 February 2019
AM02 - N/A 25 October 2018
AM06 - N/A 20 September 2018
AM03 - N/A 06 September 2018
AD01 - Change of registered office address 22 August 2018
AM01 - N/A 15 August 2018
AA - Annual Accounts 05 June 2018
AD01 - Change of registered office address 04 January 2018
PSC07 - N/A 18 December 2017
TM01 - Termination of appointment of director 17 October 2017
TM01 - Termination of appointment of director 11 October 2017
AP01 - Appointment of director 09 October 2017
PSC07 - N/A 29 August 2017
PSC07 - N/A 29 August 2017
PSC02 - N/A 24 August 2017
AP01 - Appointment of director 24 August 2017
CS01 - N/A 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
AP01 - Appointment of director 14 August 2017
MR04 - N/A 07 August 2017
MR04 - N/A 07 August 2017
MR04 - N/A 07 August 2017
MR04 - N/A 07 August 2017
MR04 - N/A 07 August 2017
MR01 - N/A 29 June 2017
MR01 - N/A 22 June 2017
MR01 - N/A 21 June 2017
MR01 - N/A 21 June 2017
MR01 - N/A 21 June 2017
MR01 - N/A 21 June 2017
RP04TM01 - N/A 27 March 2017
AD01 - Change of registered office address 22 March 2017
AP01 - Appointment of director 07 March 2017
TM01 - Termination of appointment of director 03 March 2017
MR01 - N/A 03 March 2017
AA - Annual Accounts 28 February 2017
TM01 - Termination of appointment of director 10 February 2017
CS01 - N/A 23 January 2017
AP01 - Appointment of director 17 January 2017
TM01 - Termination of appointment of director 15 December 2016
TM01 - Termination of appointment of director 15 December 2016
AD01 - Change of registered office address 25 May 2016
AP01 - Appointment of director 10 May 2016
AP01 - Appointment of director 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
TM02 - Termination of appointment of secretary 10 May 2016
AA01 - Change of accounting reference date 10 May 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 30 April 2015
RESOLUTIONS - N/A 14 April 2015
RESOLUTIONS - N/A 14 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 April 2015
SH19 - Statement of capital 14 April 2015
CAP-SS - N/A 14 April 2015
SH01 - Return of Allotment of shares 14 April 2015
AR01 - Annual Return 05 February 2015
MR01 - N/A 12 November 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 31 January 2014
MR01 - N/A 19 May 2013
AR01 - Annual Return 14 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2013
MG01 - Particulars of a mortgage or charge 08 February 2013
MG01 - Particulars of a mortgage or charge 08 February 2013
AA - Annual Accounts 28 January 2013
AD01 - Change of registered office address 26 October 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 25 March 2011
TM01 - Termination of appointment of director 25 March 2011
AA01 - Change of accounting reference date 01 July 2010
TM01 - Termination of appointment of director 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
CC04 - Statement of companies objects 17 June 2010
AD01 - Change of registered office address 02 June 2010
TM01 - Termination of appointment of director 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
TM02 - Termination of appointment of secretary 19 May 2010
AP03 - Appointment of secretary 19 May 2010
AP01 - Appointment of director 19 May 2010
AP01 - Appointment of director 19 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2010
CH01 - Change of particulars for director 21 April 2010
MG01 - Particulars of a mortgage or charge 17 April 2010
AR01 - Annual Return 16 April 2010
RESOLUTIONS - N/A 15 April 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 02 March 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 02 March 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 02 March 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 02 March 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 17 February 2009
AA - Annual Accounts 16 January 2009
288a - Notice of appointment of directors or secretaries 21 October 2008
363a - Annual Return 31 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
AA - Annual Accounts 03 January 2008
AA - Annual Accounts 19 March 2007
363s - Annual Return 06 March 2007
363s - Annual Return 20 April 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 15 March 2005
AA - Annual Accounts 15 March 2005
AA - Annual Accounts 31 March 2004
363s - Annual Return 28 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
363s - Annual Return 04 March 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 06 February 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 05 April 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 26 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2000
AA - Annual Accounts 06 January 2000
AA - Annual Accounts 19 March 1999
363s - Annual Return 25 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
363s - Annual Return 30 March 1998
AA - Annual Accounts 11 January 1998
395 - Particulars of a mortgage or charge 03 July 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 09 January 1997
288 - N/A 22 July 1996
288 - N/A 22 July 1996
363s - Annual Return 09 February 1996
AA - Annual Accounts 27 December 1995
363s - Annual Return 15 March 1995
AA - Annual Accounts 03 February 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 08 November 1994
363s - Annual Return 10 March 1994
AA - Annual Accounts 26 February 1994
363s - Annual Return 27 January 1993
AA - Annual Accounts 17 January 1993
363s - Annual Return 12 February 1992
AA - Annual Accounts 05 December 1991
AA - Annual Accounts 15 May 1991
363a - Annual Return 09 February 1991
395 - Particulars of a mortgage or charge 08 June 1990
363 - Annual Return 13 March 1990
AA - Annual Accounts 27 February 1990
AA - Annual Accounts 13 February 1989
363 - Annual Return 13 February 1989
AA - Annual Accounts 27 January 1988
363 - Annual Return 27 January 1988
PUC 2 - N/A 21 January 1988
288 - N/A 21 December 1987
288 - N/A 21 December 1987
AA - Annual Accounts 03 January 1986
363 - Annual Return 03 January 1986
AA - Annual Accounts 05 February 1983
AA - Annual Accounts 09 February 1982
MISC - Miscellaneous document 25 July 1952
NEWINC - New incorporation documents 08 August 1947

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2017 Outstanding

N/A

A registered charge 16 June 2017 Outstanding

N/A

A registered charge 16 June 2017 Outstanding

N/A

A registered charge 16 June 2017 Outstanding

N/A

A registered charge 16 June 2017 Outstanding

N/A

A registered charge 16 June 2017 Outstanding

N/A

A registered charge 02 March 2017 Fully Satisfied

N/A

A registered charge 30 October 2014 Fully Satisfied

N/A

A registered charge 14 May 2013 Fully Satisfied

N/A

Debenture 30 January 2013 Fully Satisfied

N/A

Legal charge 30 January 2013 Fully Satisfied

N/A

Legal charge 01 April 2010 Fully Satisfied

N/A

Debenture 01 April 2010 Fully Satisfied

N/A

Debenture 26 June 1997 Fully Satisfied

N/A

Legal charge 07 November 1994 Fully Satisfied

N/A

Fixed and floating charge 25 May 1990 Fully Satisfied

N/A

Mortgage 15 September 1978 Fully Satisfied

N/A

Mortgage 10 June 1976 Fully Satisfied

N/A

Mortgage 22 March 1976 Fully Satisfied

N/A

Debenture 17 February 1972 Fully Satisfied

N/A

Debenture 17 February 1972 Fully Satisfied

N/A

Debenture 17 February 1972 Fully Satisfied

N/A

Debenture 17 February 1972 Fully Satisfied

N/A

Mortgage 10 January 1948 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.